G Tires & Wheels inc.
7
Chief Judge Caryl E. Delano
11/08/2017
04/07/2022
Yes
FeeDeferred, ADV |
Assigned to: Chief Judge Caryl E. Delano Chapter 7 Voluntary Asset |
|
Debtor G Tires & Wheels Inc
4455 Hendry Isles Blvd., Clewston, FL 33440 HENDRY-FL Tax ID / EIN: 26-4090583 |
represented by |
Carlos A Santos, II
Carlos A. Santos, II 8100 West Flagler Street, Suite 202 Miami, FL 33144 305-265-5678 Fax : 305-263-1234 Email: csantoslaw@hotmail.com |
Trustee Robert E Tardif, Jr.
Trustee Post Office Box 2140 Fort Myers, FL 33902 (239) 362-2755 |
represented by |
Robert E. Tardif, Jr.
Robert E. Tardif, Jr., P.A. Post Office Box 2140 Fort Myers, FL 33902 (239) 362-2755 TERMINATED: 12/16/2019 Robert F Elgidely
Fox Rothschild LLP 2 South Biscayne Boulevard, Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com Eric D Jacobs, Attorney for Trustee
Genovese Joblove & Batista, P.A. 100 North Tampa Street, Suite 2600 Tampa, FL 33626 813-439-3100 TERMINATED: 12/16/2019 |
U.S. Trustee United States Trustee - FTM7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
Date Filed | # | Docket Text |
---|---|---|
04/07/2022 | Bankruptcy Case Closed. (ADIclerk) | |
04/07/2022 | 113 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pollett, Lisa) |
03/07/2022 | 112 | Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) |
01/18/2022 | Adversary Case 2:18-ap-318 Closed. (Merritt, Anel) | |
12/16/2021 | 111 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Ronald M Emanuel on behalf of Creditor Wells Fargo Equipment Finance, Inc.. (Emanuel, Ronald) |
12/15/2021 | 110 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Ronald M Emanuel on behalf of Creditor Wells Fargo Equipment Finance, Inc.. (Emanuel, Ronald) |
12/15/2021 | 109 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Robert E Tardif Jr. (related document(s)[108]). (Tardif, Robert) |
12/14/2021 | 108 | Order Allowing Administrative Expenses ShowFeeAwdText Eric Jacobs of Genovese Joblove & Battista, P.A., Trustee's Attorney, Fee: $24560.50, Expenses: $899.87; Robert Elgidely of Fox Rothschild LLP, Trustee's Attorney, Fee: $3056.50, Expenses: $105.43; Robert E Tardif Jr., Trustee's Attorney, Fee: $1610.00, Expenses: $0.00; Robert E Tardif Jr., Trustee Chapter 7, Fee: $17273.53, Expenses: $230.00 (related document(s)[103], [102], [104], [101]). Service Instructions: Robert Tardif is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Berrier, Deanna) |
12/10/2021 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Thomas, Christiane) | |
11/15/2021 | 107 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Robert E Tardif Jr.. (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Tardif, Robert) |